Harrow On The Hill
Harrow
Middlesex
HA1 3QB
Director Name | Mrs Fazila Nagree |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amaryllis South Hill Avenue Harrow On The Hill Harrow Middlesex HA1 3QB |
Director Name | Mr Firdaus Nagree |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 March 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52a Herga Court Harrow On The Hill London HA1 3RT |
Secretary Name | Mr Faizulla Nagree |
---|---|
Nationality | British, |
Status | Closed |
Appointed | 11 July 2002(2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 March 2009) |
Role | Furniture Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Amaryllis South Hill Avenue Harrow On The Hill Harrow Middlesex HA1 3QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Bedford Row London WC1R 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,609 |
Net Worth | -£21,947 |
Current Liabilities | £373,995 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 January 2007 | Return made up to 09/05/06; full list of members (6 pages) |
5 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Return made up to 09/05/04; full list of members (6 pages) |
2 June 2004 | Full accounts made up to 30 April 2003 (11 pages) |
10 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Director's particulars changed (1 page) |
18 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New secretary appointed;new director appointed (2 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Ad 11/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |